Search icon

UNDERGROUND COMMUNICATIONS, INC.

Company Details

Name: UNDERGROUND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2307081
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 89-09 165TH STREET, JAMAICA, NY, United States, 11432
Address: 55-08 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-257-4122

Phone +1 718-277-0505

Phone +1 718-565-2626

Phone +1 718-460-1009

Phone +1 718-901-2337

Phone +1 718-526-4335

Phone +1 212-234-2100

Phone +1 718-366-2891

Phone +1 718-381-7333

Phone +1 212-304-5158

Phone +1 718-418-1840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE KOO Agent 55-08 MYRTLE AVENUE, RIDGEWOOD, NY, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55-08 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PETER KOO Chief Executive Officer 156-32 79TH ST., HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
113457597
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1294667-DCA Inactive Business 2008-08-06 2008-12-31
1261730-DCA Inactive Business 2007-07-17 2010-12-31
1246878-DCA Inactive Business 2007-01-19 2010-06-30

History

Start date End date Type Value
1998-10-16 2007-03-20 Address 89-09 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
1998-10-16 2007-03-20 Address 89-09 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1839748 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070320000164 2007-03-20 CERTIFICATE OF CHANGE 2007-03-20
010309002010 2001-03-09 BIENNIAL STATEMENT 2000-10-01
981016000044 1998-10-16 CERTIFICATE OF INCORPORATION 1998-10-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
164656 PL VIO INVOICED 2011-07-13 3100 PL - Padlock Violation
164583 PL VIO INVOICED 2011-05-03 3700 PL - Padlock Violation
164082 PL VIO INVOICED 2011-05-03 4500 PL - Padlock Violation
134301 PL VIO INVOICED 2011-02-01 5100 PL - Padlock Violation
135415 PL VIO INVOICED 2010-11-10 2800 PL - Padlock Violation
134989 PL VIO INVOICED 2010-08-06 100 PL - Padlock Violation
133045 LL VIO INVOICED 2010-06-15 125 LL - License Violation
128787 LL VIO INVOICED 2010-05-14 100 LL - License Violation
128489 LL VIO INVOICED 2010-04-27 700 LL - License Violation
113372 PL VIO INVOICED 2009-03-19 4300 PL - Padlock Violation

Date of last update: 31 Mar 2025

Sources: New York Secretary of State